INTRALINK LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-25 delete about_pages_linkeddomain intralink.co.jp
2024-03-25 delete career_pages_linkeddomain intralink.co.jp
2024-03-25 delete casestudy_pages_linkeddomain intralink.co.jp
2024-03-25 delete contact_pages_linkeddomain intralink.co.jp
2024-03-25 delete index_pages_linkeddomain intralink.co.jp
2024-03-25 delete management_pages_linkeddomain intralink.co.jp
2024-03-25 delete partner_pages_linkeddomain intralink.co.jp
2024-03-25 delete service_pages_linkeddomain intralink.co.jp
2024-03-25 delete terms_pages_linkeddomain intralink.co.jp
2024-03-25 insert person Gavin Cleary
2024-03-25 update person_description Alan Mockridge => Alan Mockridge
2024-03-25 update person_description Huw Thomas => Huw Thomas
2024-03-25 update person_title Huw Thomas: SVP, Head of Corporate Innovation Services, EMEA => Head of International Corporate Development; SVP, Head of Corporate Development Services, EMEA
2024-03-25 update person_title Kris Miller: VP, Head of Delivery, Corporate Innovation Service => VP, Head of Delivery, Corporate Development Service; Head of Delivery, International Corporate Development
2024-03-25 update person_title Noel Pritchard: SVP, Head of Corporate Innovation Services, Japan Group Sustainability Officer => SVP, Head of Corporate Development Services, Japan Group Sustainability Officer
2023-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-16 delete phone +48 (0)575 720 766
2023-10-16 insert about_pages_linkeddomain intralink.co.jp
2023-10-16 insert career_pages_linkeddomain intralink.co.jp
2023-10-16 insert casestudy_pages_linkeddomain intralink.co.jp
2023-10-16 insert contact_pages_linkeddomain intralink.co.jp
2023-10-16 insert email pa..@intralinkgroup.com
2023-10-16 insert index_pages_linkeddomain intralink.co.jp
2023-10-16 insert management_pages_linkeddomain intralink.co.jp
2023-10-16 insert partner Korea-German Chamber of Commerce and Industry
2023-10-16 insert partner_pages_linkeddomain ahk.de
2023-10-16 insert partner_pages_linkeddomain intralink.co.jp
2023-10-16 insert phone +49 176 30 544 195
2023-10-16 insert service_pages_linkeddomain intralink.co.jp
2023-10-16 insert terms_pages_linkeddomain intralink.co.jp
2023-10-16 update person_description Alex Gover => Alex Gover
2023-10-16 update person_description Graham Barker => Graham Barker
2023-10-16 update person_description Huw Thomas => Huw Thomas
2023-10-16 update person_description Michal Witkowski => Michal Witkowski
2023-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/23, NO UPDATES
2023-09-14 insert cfo Peter Yearsley
2023-09-14 insert otherexecutives Chris Price
2023-09-14 insert person Chris Price
2023-09-14 insert person Peter Yearsley
2023-09-14 update person_description Charles Cielo => Charles Cielo
2023-09-14 update person_description Kris Miller => Kris Miller
2023-09-14 update person_description Noel Pritchard => Noel Pritchard
2023-09-14 update person_description Oren Bernstein => Oren Bernstein
2023-09-14 update person_description Richard Lyle => Richard Lyle
2023-09-14 update person_description Solomon Bergen-Bartel => Solomon Bergen-Bartel
2023-09-14 update person_description Tommy Shiekman => Tommy Shiekman
2023-09-14 update person_description William Jasprizza => William Jasprizza
2023-09-14 update person_description Zhao Le => Zhao Le
2023-09-14 update person_title Noel Pritchard: SVP, Head of Corporate Innovation Services, Japan => SVP, Head of Corporate Innovation Services, Japan Group Sustainability Officer
2023-08-27 update statutory_documents DIRECTOR APPOINTED MR PETER JOHN YEARSLEY
2023-08-12 delete chairman James Lawson
2023-08-12 delete otherexecutives Simon Bragg
2023-08-12 insert chairman Andrew Blazye
2023-08-12 delete about_pages_linkeddomain intralink.co.jp
2023-08-12 delete career_pages_linkeddomain intralink.co.jp
2023-08-12 delete casestudy_pages_linkeddomain intralink.co.jp
2023-08-12 delete contact_pages_linkeddomain intralink.co.jp
2023-08-12 delete index_pages_linkeddomain intralink.co.jp
2023-08-12 delete management_pages_linkeddomain intralink.co.jp
2023-08-12 delete partner_pages_linkeddomain intralink.co.jp
2023-08-12 delete person James Lawson
2023-08-12 delete person Simon Bragg
2023-08-12 delete service_pages_linkeddomain intralink.co.jp
2023-08-12 delete terms_pages_linkeddomain intralink.co.jp
2023-08-12 insert person Andrew Blazye
2023-08-12 update person_description Jonathan Cleave => Jonathan Cleave
2023-08-07 update num_mort_charges 4 => 5
2023-08-07 update num_mort_outstanding 0 => 1
2023-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES LAWSON
2023-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BRAGG
2023-07-09 delete personal_emails al..@intralinkgroup.com
2023-07-09 insert personal_emails pa..@intralinkgroup.com
2023-07-09 delete email al..@intralinkgroup.com
2023-07-09 delete phone +44 (0)7771 900 525
2023-07-09 insert email pa..@intralinkgroup.com
2023-07-09 insert phone +44 (0)7931 399 930
2023-07-09 update person_description Jonathan Cleave => Jonathan Cleave
2023-07-09 update person_description Rebecca Eustace => Rebecca Eustace
2023-07-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024381410005
2023-06-06 delete source_ip 37.188.110.40
2023-06-06 insert source_ip 20.254.64.42
2023-04-30 delete address Szyperska 3 61-755 Poznań Poland Get Directions Tel Aviv, Israel
2023-04-30 insert address Szyperska 3 61-755 Poznań Get Directions Berlin, Germany
2023-04-07 update account_category SMALL => FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 3 => 4
2023-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE MOCKRIDGE / 04/04/2023
2023-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JAMES ANTHONY SUTCH / 04/04/2023
2023-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY SHAW / 01/01/2023
2023-03-30 insert cmo Michal Waszkiewicz
2023-03-30 insert coo Jeremy Shaw
2023-03-30 delete about_pages_linkeddomain cytoconsulting.com
2023-03-30 update person_title Alex Barton: SVP, Managing Director Greater China; Member of the Management Team => SVP, Managing Director, Greater China & SE Asia; Member of the Management Team
2023-03-30 update person_title Alex Gover: SVP, Business Development Europe => EVP, Head of Business Development, EMEA
2023-03-30 update person_title Graham Barker: VP, Business Development, Medtech & Life Sciences => SVP, Head of Medtech & Life Sciences
2023-03-30 update person_title Huw Thomas: SVP, Corporate Innovation Services, Europe => SVP, Head of Corporate Innovation Services, EMEA
2023-03-30 update person_title Jeremy Shaw: President, Asia & Group Operations => COO
2023-03-30 update person_title Jonathan Cleave: Member of the Management Team; SVP, Managing Director Korea => EVP, Regional Managing Director, APAC; Member of the Management Team
2023-03-30 update person_title Michal Waszkiewicz: VP, Group Marketing => Head of Marketing
2023-03-30 update person_title Noel Pritchard: VP, Business Development Asia => SVP, Head of Corporate Innovation Services, Japan
2023-03-30 update person_title Richard Lyle: VP, Trade & FDI => VP, Deputy Managing Director, Japan
2023-03-30 update person_title Solomon Bergen-Bartel: VP Business Development, North America => VP, Business Development, Medtech & Life Sciences
2023-01-26 delete partner_pages_linkeddomain cytoconsulting.com
2022-12-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024381410004
2022-10-22 insert address Winsley St, London, W1W 8HF
2022-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/22, NO UPDATES
2022-09-20 delete about_pages_linkeddomain salesforceeurope.com
2022-09-20 delete address 1999 S. Bascom Ave, Floor 7, Campbell, CA 95008 USA
2022-09-20 delete partner_pages_linkeddomain bbiconsultants.com
2022-09-20 delete partner_pages_linkeddomain salesforceeurope.com
2022-09-20 insert about_pages_linkeddomain austchamkorea.org
2022-09-20 insert partner_pages_linkeddomain bcctaipei.com
2022-09-20 insert partner_pages_linkeddomain kalmsconsulting.com
2022-06-18 insert address 440 N Wolfe Rd Sunnyvale, CA 94085 USA
2022-06-18 insert address Szyperska 3 61-755 Poznań Poland Get Directions Tel Aviv, Israel
2022-05-18 delete about_pages_linkeddomain bbiconsultants.com
2022-05-18 insert about_pages_linkeddomain kalmsconsulting.com
2022-04-17 insert about_pages_linkeddomain gsma.com
2022-04-17 insert about_pages_linkeddomain technation.io
2022-04-17 insert contact_pages_linkeddomain google.com
2022-04-17 insert person Solomon Bergen-Bartel
2022-04-17 insert person Tommy Shiekman
2022-04-17 update person_title Alex Barton: VP, Managing Director Greater China; Member of the Management Team => SVP, Managing Director Greater China; Member of the Management Team
2022-04-17 update person_title Huw Thomas: VP, Business Development Europe => SVP, Corporate Innovation Services, Europe
2022-04-17 update person_title Jeremy Shaw: Executive Vice - President, Asia => President, Asia & Group Operations
2022-04-17 update person_title Jonathan Cleave: VP, Managing Director Korea => Member of the Management Team; SVP, Managing Director Korea
2022-04-17 update person_title Noel Pritchard: Business Development Director, APAC => VP, Business Development Asia
2022-04-17 update person_title William Jasprizza: VP, Managing Director Japan => SVP, Managing Director Japan
2022-03-17 insert about_pages_linkeddomain bcctaipei.com
2022-02-08 insert personal_emails va..@intralinkgroup.com
2022-02-08 insert address 71 Robinson Road Central Business District Singapore 068895
2022-02-08 insert email va..@intralinkgroup.com
2022-02-08 insert phone +65 9635 1711
2021-12-03 delete address Seoul 04520 Get Directions Taipei, Taiwan
2021-12-03 insert address Seoul 04520 Get Directions Shanghai, China
2021-12-03 insert address Suite 1715 Building D1, Diplomatic Office Building 19 Dongfang East Road Beijing, 100016
2021-12-03 insert phone +86 10 8531 7388
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/21, NO UPDATES
2021-07-02 insert personal_emails er..@intralinkgroup.com
2021-07-02 delete address 72 Rue Olivier de Serres 75015, Paris France
2021-07-02 delete address 8 St. James's Square London, SW1Y 4JU UK
2021-07-02 delete address DLX Building 9F Nishi-Shinbashi 1-13-1 Minato-ku, Tokyo Japan
2021-07-02 delete address Seoul Finance Center, 4F 136 Sejong-daero, Jung-gu Seoul 04520 Korea
2021-07-02 delete address Suite 2808 Building 1, Grand Gateway 1 Hongqiao Road Shanghai, 200030 China
2021-07-02 delete address Suite 3, 14F Sun Plaza 57 Fuxing North Road Songshan District, Taipei 10595 Taiwan
2021-07-02 insert address Seoul 04520 Get Directions Taipei, Taiwan
2021-07-02 insert email er..@intralinkgroup.com
2021-07-02 insert phone +972-528-528-582
2021-05-30 delete address 75 E. Santa Clara Street, Floor 6 San Jose, CA 95113 United States
2021-05-30 insert about_pages_linkeddomain cytoconsulting.com
2021-05-30 insert about_pages_linkeddomain salesforceeurope.com
2021-05-30 insert about_pages_linkeddomain santander.co.uk
2021-04-13 insert phone +44 (0)7555 478 580
2021-02-07 update account_category TOTAL EXEMPTION FULL => SMALL
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-18 insert email sa..@intralinkgroup.com
2021-01-18 insert phone +886 (0)900 795 615
2020-12-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-26 delete otherexecutives Robert Jelski
2020-05-26 delete address 1167 Massachusetts Avenue Arlington, MA 02476 USA
2020-05-26 delete address 177 E. Colorado Blvd., Floor 2 Pasadena, CA 91105 USA
2020-05-26 delete address 75 E. Santa Clara Street, Floor 6 San Jose, CA 95113 USA
2020-05-26 delete person Robert Jelski
2020-05-26 insert address 1999 S. Bascom Ave, Floor 7, Campbell, CA 95008 USA
2020-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT JELSKI
2020-02-24 insert personal_emails mi..@intralinkgroup.com
2020-02-24 insert personal_emails vi..@intralinkgroup.com
2020-02-24 insert address 72 Rue Olivier de Serres 75015 Paris France
2020-02-24 insert address DLX Building 9F Nishi-Shinbashi 1-13-1 Minato-ku, Tokyo Japan
2020-02-24 insert email mi..@intralinkgroup.com
2020-02-24 insert email vi..@intralinkgroup.com
2020-02-24 insert phone +33 (0) 6 67 29 67 05
2020-02-24 insert phone +48 (0)575 720 766
2020-01-24 insert about_pages_linkeddomain intralinkgroup.com.cn
2020-01-24 insert career_pages_linkeddomain intralinkgroup.com.cn
2020-01-24 insert contact_pages_linkeddomain intralinkgroup.com.cn
2020-01-24 insert index_pages_linkeddomain intralinkgroup.com.cn
2020-01-24 insert management_pages_linkeddomain intralinkgroup.com.cn
2020-01-24 insert service_pages_linkeddomain intralinkgroup.com.cn
2020-01-24 insert terms_pages_linkeddomain intralinkgroup.com.cn
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-04 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-23 insert personal_emails kr..@intralinkgroup.com
2019-11-23 insert address 177 E. Colorado Blvd., Floor 2 Pasadena, CA 91105 USA
2019-11-23 insert email kr..@intralinkgroup.com
2019-11-23 insert phone +1 (323) 523-5261
2019-10-24 insert personal_emails al..@intralinkgroup.com
2019-10-24 insert personal_emails al..@intralinkgroup.com
2019-10-24 insert personal_emails mi..@intralinkgroup.com
2019-10-24 insert personal_emails or..@intralinkgroup.com
2019-10-24 insert email al..@intralinkgroup.com
2019-10-24 insert email al..@intralinkgroup.com
2019-10-24 insert email jo..@intralinkgroup.com
2019-10-24 insert email mi..@intralinkgroup.com
2019-10-24 insert email or..@intralinkgroup.com
2019-10-24 insert phone +1 (408) 438 3248
2019-10-24 insert phone +44 (0)7771 900525
2019-09-23 delete personal_emails or..@intralinkgroup.com
2019-09-23 delete email or..@intralinkgroup.com
2019-09-23 insert address 4a Hitching Court Abingdon, OX14 1RG United Kingdom
2019-09-23 insert address 75 E. Santa Clara Street, Floor 6 San Jose, CA 95113 United States
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES
2019-09-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / LASUMO HOLDINGS / 04/07/2019
2019-08-22 insert about_pages_linkeddomain intralink.co.jp
2019-08-22 insert career_pages_linkeddomain intralink.co.jp
2019-08-22 insert contact_pages_linkeddomain intralink.co.jp
2019-08-22 insert index_pages_linkeddomain intralink.co.jp
2019-08-22 insert management_pages_linkeddomain intralink.co.jp
2019-08-22 insert service_pages_linkeddomain intralink.co.jp
2019-08-22 insert terms_pages_linkeddomain intralink.co.jp
2019-08-22 update person_title Huw Thomas: VP Business Development and Account Director, Europe => VP, Business Development Europe
2019-07-23 delete about_pages_linkeddomain amchamchina.org
2019-07-23 insert about_pages_linkeddomain amcham-shanghai.org
2019-07-23 insert about_pages_linkeddomain amchamkorea.org
2019-07-23 insert about_pages_linkeddomain anzccj.jp
2019-07-23 insert about_pages_linkeddomain britishchambershanghai.org
2019-07-23 insert about_pages_linkeddomain ccift.org.tw
2019-07-23 insert about_pages_linkeddomain europeanchamber.com.cn
2019-07-23 insert about_pages_linkeddomain fkcci.com
2019-07-23 insert about_pages_linkeddomain jcci.org.uk
2019-07-23 insert about_pages_linkeddomain norwegianchamber.com
2019-06-23 delete address 1999 S. Bascom Avenue Suite 700, Campbell CA 95008 USA
2019-06-23 insert address 75 E. Santa Clara Street, Floor 6 San Jose, CA 95113 USA
2019-03-17 delete personal_emails al..@intralinkgroup.com
2019-03-17 delete personal_emails al..@intralinkgroup.com
2019-03-17 delete personal_emails el..@intralinkgroup.com
2019-03-17 delete personal_emails mi..@intralinkgroup.com
2019-03-17 insert general_emails co..@intralinkgroup.com
2019-03-17 delete email al..@intralinkgroup.com
2019-03-17 delete email al..@intralinkgroup.com
2019-03-17 delete email el..@intralinkgroup.com
2019-03-17 delete email jo..@intralinkgroup.com
2019-03-17 delete email mi..@intralinkgroup.com
2019-03-17 delete phone +1 (408) 438-3248
2019-03-17 insert about_pages_linkeddomain aamasv.com
2019-03-17 insert about_pages_linkeddomain accj.or.jp
2019-03-17 insert about_pages_linkeddomain amchamchina.org
2019-03-17 insert about_pages_linkeddomain bbiconsultants.com
2019-03-17 insert about_pages_linkeddomain bccjapan.com
2019-03-17 insert about_pages_linkeddomain bcck.or.kr
2019-03-17 insert about_pages_linkeddomain cambridgewireless.co.uk
2019-03-17 insert about_pages_linkeddomain cbbc.org
2019-03-17 insert about_pages_linkeddomain japansociety.org.uk
2019-03-17 insert about_pages_linkeddomain techuk.org
2019-03-17 insert email co..@intralinkgroup.com
2019-01-09 insert service_pages_linkeddomain eu-gateway.eu
2019-01-09 insert service_pages_linkeddomain montrealinternational.com
2019-01-09 insert service_pages_linkeddomain nesasc.org
2019-01-09 insert service_pages_linkeddomain vic.gov.au
2018-10-21 insert service_pages_linkeddomain considercanada.com
2018-10-21 insert service_pages_linkeddomain s-ge.com
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-19 delete person Frederic Bastien
2018-09-19 delete source_ip 146.177.31.54
2018-09-19 insert source_ip 37.188.110.40
2018-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES
2018-08-14 delete source_ip 94.236.33.1
2018-08-14 insert source_ip 146.177.31.54
2018-08-01 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-27 delete otherexecutives Peter Nolan
2018-06-27 insert personal_emails re..@intralinkgroup.com
2018-06-27 delete about_pages_linkeddomain twitter.com
2018-06-27 delete career_pages_linkeddomain twitter.com
2018-06-27 delete contact_pages_linkeddomain twitter.com
2018-06-27 delete index_pages_linkeddomain twitter.com
2018-06-27 delete management_pages_linkeddomain twitter.com
2018-06-27 delete person Peter Nolan
2018-06-27 delete service_pages_linkeddomain twitter.com
2018-06-27 delete terms_pages_linkeddomain twitter.com
2018-06-27 insert address Suite 4a, Hitching Court, Abingdon, Oxfordshire OX14 1RG, UK
2018-06-27 insert contact_pages_linkeddomain ico.org.uk
2018-06-27 insert email re..@intralinkgroup.com
2018-06-27 insert person Rebecca Eustace
2018-05-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER NOLAN
2018-04-25 delete address 61 Chapel Street, Newton MA 02458 USA
2018-04-25 delete address 7F CJ Building 2-7-4 Nishi-shimbashi Minato-ku, Tokyo 105-0003 Japan
2018-04-25 delete contact_pages_linkeddomain google.com
2018-04-25 insert address 1167 Massachusetts Avenue Arlington, MA 02476 USA
2018-03-28 insert service_pages_linkeddomain britishcolumbia.ca
2018-03-28 insert service_pages_linkeddomain investalberta.ca
2018-03-28 insert service_pages_linkeddomain investinisrael.gov.il
2018-03-28 insert service_pages_linkeddomain investinmaine.net
2018-03-28 insert service_pages_linkeddomain investinontario.com
2017-11-20 delete index_pages_linkeddomain hulft.com
2017-11-20 insert index_pages_linkeddomain mo.gov
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES
2017-09-14 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-09 delete index_pages_linkeddomain aacc.org
2017-09-09 delete index_pages_linkeddomain vmworld.com
2017-08-02 delete index_pages_linkeddomain adbioresources.org
2017-08-02 delete index_pages_linkeddomain intersolar.us
2017-08-02 insert index_pages_linkeddomain hulft.com
2017-07-05 delete index_pages_linkeddomain automechanika-birmingham.com
2017-07-05 delete index_pages_linkeddomain bio.org
2017-07-05 delete index_pages_linkeddomain cphinorthamerica.com
2017-07-05 delete index_pages_linkeddomain engine-expo.com
2017-07-05 delete index_pages_linkeddomain globalautomotivecomponentsandsuppliersexpo.com
2017-07-05 delete index_pages_linkeddomain ifsec.events
2017-07-05 delete index_pages_linkeddomain infosecurityeurope.com
2017-07-05 delete index_pages_linkeddomain knect365.com
2017-07-05 delete index_pages_linkeddomain selectusa.gov
2017-07-05 delete index_pages_linkeddomain testing-expo.com
2017-07-05 delete index_pages_linkeddomain world-of-photonics.com
2017-07-05 delete index_pages_linkeddomain wt-park.com
2017-07-05 delete person Iain Forcer
2017-07-05 delete person Michael Austin
2017-07-05 insert person Charles Cielo
2017-07-05 insert person Guillaume Weill
2017-07-05 insert person Michal Witkowski
2017-07-05 insert person Stewart Randall
2017-07-05 update person_title Alex Gover: VP Business Development, Europe; Member of the Sales & Marketing Team => SVP Business Development, Europe; Member of the Sales & Marketing Team
2017-05-18 delete address 210 Broadway #201 Cambridge MA 02139 USA
2017-05-18 delete index_pages_linkeddomain cebit.de
2017-05-18 delete index_pages_linkeddomain medtecjapan.com
2017-05-18 insert address 61 Chapel Street Newton MA 02458 USA
2017-05-18 insert index_pages_linkeddomain aacc.org
2017-05-18 insert index_pages_linkeddomain adbioresources.org
2017-05-18 insert index_pages_linkeddomain automechanika-birmingham.com
2017-05-18 insert index_pages_linkeddomain bio.org
2017-05-18 insert index_pages_linkeddomain cphinorthamerica.com
2017-05-18 insert index_pages_linkeddomain engine-expo.com
2017-05-18 insert index_pages_linkeddomain globalautomotivecomponentsandsuppliersexpo.com
2017-05-18 insert index_pages_linkeddomain ifsec.events
2017-05-18 insert index_pages_linkeddomain infosecurityeurope.com
2017-05-18 insert index_pages_linkeddomain intersolar.us
2017-05-18 insert index_pages_linkeddomain knect365.com
2017-05-18 insert index_pages_linkeddomain selectusa.gov
2017-05-18 insert index_pages_linkeddomain testing-expo.com
2017-05-18 insert index_pages_linkeddomain vmworld.com
2017-05-18 insert index_pages_linkeddomain world-of-photonics.com
2017-05-18 insert person Solomon Bergen-Bartel
2017-05-18 update person_title Alan Mockridge: Member of the Board of Directors; President, USA; Member of the Sales & Marketing Team => President, North America; Member of the Board of Directors; Member of the Sales & Marketing Team
2017-05-18 update person_title Huw Thomas: Project Director, Europe; Member of the Project Delivery Team => VP, Business Development and Account Director, Europe; Member of the Project Delivery Team
2017-05-18 update person_title Oren Bernstein: Business Development Director, North America; Member of the Sales & Marketing Team => VP Business Development, North America; Member of the Sales & Marketing Team
2017-03-28 update statutory_documents ADOPT ARTICLES 18/01/2017
2017-03-19 delete index_pages_linkeddomain bvexpo.com
2017-03-19 delete index_pages_linkeddomain himssconference.org
2017-03-19 delete index_pages_linkeddomain medlabme.com
2017-03-19 delete index_pages_linkeddomain mobileworldcongress.com
2017-03-19 delete index_pages_linkeddomain rsaconference.com
2017-02-07 insert otherexecutives Simon Bragg
2017-02-07 delete index_pages_linkeddomain arabhealthonline.com
2017-02-07 delete index_pages_linkeddomain automotiveworld.jp
2017-02-07 delete index_pages_linkeddomain ces.tech
2017-02-07 delete index_pages_linkeddomain designcon.com
2017-02-07 delete index_pages_linkeddomain iottechexpo.com
2017-02-07 insert career_pages_linkeddomain youtu.be
2017-02-07 insert person Simon Bragg
2017-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JAMES ANTHONY SUTCH / 06/02/2017
2017-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARDMAN LAWSON / 06/02/2017
2017-01-05 update statutory_documents DIRECTOR APPOINTED MR SIMON BRAGG
2016-12-28 insert otherexecutives David Royer
2016-12-28 insert otherexecutives Michael Austin
2016-12-28 insert otherexecutives Tommy Shiekman
2016-12-28 delete index_pages_linkeddomain idtechex.com
2016-12-28 delete index_pages_linkeddomain ipbc.com
2016-12-28 delete index_pages_linkeddomain medica-tradefair.com
2016-12-28 delete index_pages_linkeddomain nikkei.com
2016-12-28 delete person Enda Peoples
2016-12-28 delete person Jean Ren
2016-12-28 insert index_pages_linkeddomain arabhealthonline.com
2016-12-28 insert index_pages_linkeddomain automotiveworld.jp
2016-12-28 insert index_pages_linkeddomain bvexpo.com
2016-12-28 insert index_pages_linkeddomain cebit.de
2016-12-28 insert index_pages_linkeddomain ces.tech
2016-12-28 insert index_pages_linkeddomain designcon.com
2016-12-28 insert index_pages_linkeddomain himssconference.org
2016-12-28 insert index_pages_linkeddomain iottechexpo.com
2016-12-28 insert index_pages_linkeddomain medlabme.com
2016-12-28 insert index_pages_linkeddomain medtecjapan.com
2016-12-28 insert index_pages_linkeddomain mobileworldcongress.com
2016-12-28 insert index_pages_linkeddomain rsaconference.com
2016-12-28 insert index_pages_linkeddomain wt-park.com
2016-12-28 update person_title David Royer: Project Director, Japan => Project Director
2016-12-28 update person_title Michael Austin: Project Director, Japan => Project Director
2016-12-28 update person_title Richard Lyle: Member of the Management Team; VP, Trade & FDI / Project Director, Japan => VP, Trade & FDI / Project Director; Member of the Management Team
2016-12-28 update person_title Tommy Shiekman: Project Director / China => Project Director
2016-11-16 insert otherexecutives Paul Dupont
2016-11-16 insert otherexecutives Paul Mori
2016-11-16 insert otherexecutives Zhao Le
2016-11-16 delete address 1999 S. Bascom Avenue (The Pruneyard) Suite 700 Campbell Silicon Valley CA 95008 USA
2016-11-16 delete address Seoul Finance Center, 4F 136 Sejong-daero Jung-gu Seoul 100-768 Korea
2016-11-16 delete person Drew Thompson
2016-11-16 delete person Sakari Mesimäki
2016-11-16 delete phone +1 (408) 805-7015
2016-11-16 delete source_ip 193.240.128.61
2016-11-16 insert address 1999 S. Bascom Avenue (The Pruneyard) Suite 700 Campbell CA 95008 USA
2016-11-16 insert address Seoul Finance Center, 4F 136 Sejong-daero Jung-gu Seoul 04520 Korea
2016-11-16 insert index_pages_linkeddomain idtechex.com
2016-11-16 insert index_pages_linkeddomain ipbc.com
2016-11-16 insert index_pages_linkeddomain medica-tradefair.com
2016-11-16 insert index_pages_linkeddomain nikkei.com
2016-11-16 insert person Charles Willan
2016-11-16 insert person Heidi Salmela
2016-11-16 insert phone +1 (408) 307-7572
2016-11-16 insert source_ip 94.236.33.1
2016-11-16 update person_title David Shih: Project Coordinator => Project Manager
2016-11-16 update person_title Elliot Billings: Vice - President / Managing Director, China => Vice - President / Managing Director, Greater China; Member of the Management Team
2016-11-16 update person_title Micah Hostetter: Project Coordinator => Project Manager
2016-11-16 update person_title Paul Dupont: Project Manager => Project Director
2016-11-16 update person_title Paul Mori: Project Manager => Project Director
2016-11-16 update person_title Zhao Le: Project Manager => Project Director
2016-11-16 update robots_txt_status www.intralinkgroup.com: 404 => 200
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-10-14 delete personal_emails ol..@intralinkgroup.com
2016-10-14 delete email ol..@intralinkgroup.com
2016-10-14 delete person Oliver von Sperber
2016-10-14 delete phone +49 30 868704999
2016-10-14 insert person Shaun Ti
2016-10-14 insert person Songyi Jeon
2016-09-16 insert otherexecutives Michal Waszkiewicz
2016-09-16 update person_title Jean Ren: Research Analyst => Project Coordinator
2016-09-16 update person_title Michal Waszkiewicz: Project Manager; Retail Specialist => Project Director; Retail Specialist
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-26 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-19 delete person Jason Greene
2016-08-19 insert person Jieun Yi
2016-07-15 delete address 36-38 Whitefriars Street London EC4Y 8BH UK
2016-07-15 delete person Gavin Chen
2016-07-15 delete person Weiqing Gao
2016-07-15 insert address 8 St. James's Square London SW1Y 4JU UK
2016-07-15 insert person Andrew Wilson
2016-07-15 insert person Lili Wang
2016-07-15 insert person Marcos Torres
2016-07-15 insert person Mike Nieman
2016-07-15 insert person Mike Niemann
2016-07-15 update person_title Keiko Oishi: Office Manager => Finance Manager
2016-07-15 update person_title Noel Pritchard: Director, Asia Outbound => Business Development Director, APAC
2016-07-15 update person_title Takami Ibara: Office Assistant => Office Manager
2016-06-04 insert otherexecutives Joseph Lenox
2016-06-04 delete address 2F Prama House 267 Banbury Road Oxford OX2 7HT UK
2016-06-04 delete email st..@intralinkgroup.com
2016-06-04 delete person Jade Byun
2016-06-04 delete person James Francis
2016-06-04 delete person Mai Yoshioka
2016-06-04 delete person Remington Tramel
2016-06-04 delete person Robert Lauler
2016-06-04 delete person Sally Chia
2016-06-04 delete person Stuart Coyle
2016-06-04 delete phone +44 (0)1865 339578
2016-06-04 delete phone +886 (0)975057803
2016-06-04 insert address Suite 4a Hitching Court Abingdon OX14 1RG UK
2016-06-04 insert person Alecia Thomson
2016-06-04 insert person Glen Wu
2016-06-04 insert person Iain Forcer
2016-06-04 insert person Johannes Nanz
2016-06-04 insert person Min Jung Kim
2016-06-04 insert person Sakari Mesimäki
2016-06-04 insert person Weiqing Gao
2016-06-04 insert phone +44 (0)1235 528249
2016-06-04 update person_description Michal Witkowski => Michal Witkowski
2016-06-04 update person_title Daniel Kollar: Project Coordinator => Project Manager
2016-06-04 update person_title Fangzhou George Wu: Project Coordinator => Project Manager
2016-06-04 update person_title Guillaume Weill: Project Coordinator => Project Manager
2016-06-04 update person_title Joseph Lenox: Project Manager => Project Director
2016-06-04 update person_title Leif Karlen: Project Coordinator => Project Manager
2016-06-04 update person_title Michal Witkowski: Project Coordinator => Project Manager
2016-06-04 update person_title Stefan Innerhofer: Project Coordinator => Project Manager
2016-06-04 update primary_contact 2F Prama House 267 Banbury Road Oxford OX2 7HT UK => Suite 4a Hitching Court Abingdon OX14 1RG UK
2016-05-13 delete address PRAMA HOUSE 267 BANBURY ROAD SUMMERTOWN OXFORD OX2 7HT
2016-05-13 insert address 4A HITCHING COURT BLACKLANDS WAY ABINGDON OXFORDSHIRE ENGLAND OX14 1RG
2016-05-13 update registered_address
2016-03-20 update website_status DomainNotFound => OK
2016-03-20 delete address Suite 2007 Ascendas Plaza 333 TianYaoQiao Road Shanghai 200030 China
2016-03-20 delete alias Intralink Group Limited
2016-03-20 delete person Joseph Tolsma
2016-03-20 insert address Suite 2808 Building 1, Grand Gateway 1 Hongqiao Road Shanghai 200030 China
2016-03-20 insert person Jean Ren
2016-03-20 update person_title Chansun Park: Project Assistant => Project Coordinator
2016-03-20 update person_title Paul Mori: Project Coordinator => Project Manager
2016-03-20 update person_title Renata Naurzalieva: Research Assistant => Project Coordinator
2016-03-11 update website_status OK => DomainNotFound
2016-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2016 FROM SUITE 4 HITCHING COURT BLACKLANDS WAY ABINGDON OXFORDSHIRE OX14 1RG ENGLAND
2016-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2016 FROM PRAMA HOUSE 267 BANBURY ROAD SUMMERTOWN OXFORD OX2 7HT
2016-02-07 delete person Ben Brown
2016-02-07 insert person Mai Yoshioka
2016-02-07 insert person Takami Ibara
2016-02-07 insert person Zach Wang
2016-01-10 delete personal_emails ha..@intralinkgroup.com
2016-01-10 insert personal_emails al..@intralinkgroup.com
2016-01-10 delete email ha..@intralinkgroup.com
2016-01-10 delete person Asako Homma
2016-01-10 delete person Eric Lee
2016-01-10 delete person Hannah Jackson
2016-01-10 delete phone +44 (0)20 7822 0715
2016-01-10 insert email al..@intralinkgroup.com
2016-01-10 insert person Adeel Ahmad
2016-01-10 update person_title Michal Waszkiewicz: Project Manager => Project Manager; Retail Specialist
2015-12-07 update returns_last_madeup_date 2014-10-31 => 2015-10-31
2015-12-07 update returns_next_due_date 2015-11-28 => 2016-11-28
2015-11-26 delete otherexecutives Paul Dimond
2015-11-26 delete vp Huw Thomas
2015-11-26 delete alias Intralink Korea Limited
2015-11-26 delete person Jason Kawalsky
2015-11-26 delete person Paul Dimond
2015-11-26 delete person Paul Hintgen
2015-11-26 delete person Sean Blakeley
2015-11-26 delete person Thomas Maciaszek
2015-11-26 insert person Guillaume Weill
2015-11-26 update person_title Daniel Ratiu: Project Coordinator => Project Manager
2015-11-26 update person_title Hannah Jackson: Business Development Manager, Europe => Business Development Manager, Europe; Retail Specialist
2015-11-26 update person_title Huw Thomas: Vice - President; Electronics Specialist => Electronics Specialist; Vice - President / Asia Sales & Account Director
2015-11-26 update person_title Jade Byun: Project Assistant => Finance Manager Korea and Project Assistant
2015-11-26 update person_title Joseph Lenox: Project Coordinator => Project Manager
2015-11-26 update person_title Joseph Tolsma: Project Coordinator => Project Manager
2015-11-26 update person_title Michal Waszkiewicz: Project Coordinator => Project Manager
2015-11-26 update person_title Remington Tramel: Gaming Specialist; Project Coordinator => Project Manager; Gaming Specialist
2015-11-26 update person_title Øyvind Lauritsen: Project Coordinator => Project Manager
2015-11-04 update statutory_documents 31/10/15 FULL LIST
2015-10-03 insert otherexecutives Paul Dimond
2015-10-03 insert vp Huw Thomas
2015-10-03 insert alias Intralink Group Limited
2015-10-03 insert alias Intralink Korea Limited
2015-10-03 insert person Jason Kawalsky
2015-10-03 insert person Paul Dimond
2015-10-03 insert person Paul Hintgen
2015-10-03 insert person Thomas Maciaszek
2015-10-03 update person_title Alex Gover: Vice - President Sales & Marketing => Vice - President Business Development; Vice - President Business Development, Europe
2015-10-03 update person_title Huw Thomas: Vice - President Business Development; Vice - President Business Development, Europe; Electronics Specialist => Vice - President; Electronics Specialist
2015-09-05 delete client 2ergo Group Plc
2015-09-05 delete client 3i Plc
2015-09-05 delete client 4Energy Ltd
2015-09-05 delete client AMEC-Scottish Life Plc
2015-09-05 delete client ANT Plc
2015-09-05 delete client Accuris Networks Ltd
2015-09-05 delete client Acision Ltd
2015-09-05 delete client Adfil Ltd
2015-09-05 delete client Adlens Ltd
2015-09-05 delete client Aerospike, Inc
2015-09-05 delete client Agnitio S.L.
2015-09-05 delete client Air Semiconductor Inc
2015-09-05 delete client Alcare Co., Ltd.
2015-09-05 delete client Altimed Ltd
2015-09-05 delete client Amantys Ltd
2015-09-05 delete client ApaTech Ltd
2015-09-05 delete client Arch Chemicals, Inc
2015-09-05 delete client Arieso Ltd
2015-09-05 delete client Arvia Ltd
2015-09-05 delete client Aspen Pumps Ltd
2015-09-05 delete client Associated British Foods Plc
2015-09-05 delete client Atraverda Ltd
2015-09-05 delete client Attensa, Inc
2015-09-05 delete client Audium SemiConductor Ltd
2015-09-05 delete client Avira GmbH
2015-09-05 delete client B. Braun Medical Ltd
2015-09-05 delete client BTG Plc
2015-09-05 delete client Belgo Group Plc
2015-09-05 delete client Bolero International Ltd
2015-09-05 delete client Brigade Electronics Plc
2015-09-05 delete client Brilliant Telecommunications, Inc
2015-09-05 delete client British Vita Plc
2015-09-05 delete client C&C Electronics Ltd
2015-09-05 delete client CMR Fuel Cells Ltd
2015-09-05 delete client Cabot Communications Ltd
2015-09-05 delete client Cabouchon Ltd
2015-09-05 delete client Cambridge Positioning Systems Ltd
2015-09-05 delete client Canatu Ltd
2015-09-05 delete client ChristianSteven Software Ltd
2015-09-05 delete client Codexis, Inc
2015-09-05 delete client Cognima Ltd
2015-09-05 delete client Cognovo Ltd
2015-09-05 delete client Coller Capital
2015-09-05 delete client Color Labs, Inc
2015-09-05 delete client Comark Ltd
2015-09-05 delete client Compact Power Motors GmbH
2015-09-05 delete client Corin Group Plc
2015-09-05 delete client Corning Inc
2015-09-05 delete client Covesion Ltd
2015-09-05 delete client CreditCall Ltd
2015-09-05 delete client Cyprotex Plc
2015-09-05 delete client Datapaq Ltd
2015-09-05 delete client Datapath Ltd
2015-09-05 delete client DivX Inc
2015-09-05 delete client Doctor Cook Ltd
2015-09-05 delete client Dodson and Horrell Ltd
2015-09-05 delete client Dyson Ltd
2015-09-05 delete client E-Sports Nordic, Ltd
2015-09-05 delete client Ecrio, Inc
2015-09-05 delete client Edbro Plc
2015-09-05 delete client Eleksen Ltd
2015-09-05 delete client Elektron Technology Plc
2015-09-05 delete client Eminox Ltd
2015-09-05 delete client Enecsys Ltd
2015-09-05 delete client Envance Wind Turbines Ltd
2015-09-05 delete client EoSemi Ltd
2015-09-05 delete client Explanar Ltd
2015-09-05 delete client FPX, LLC
2015-09-05 delete client Fiserv, Inc
2015-09-05 delete client FleetCor, LLC
2015-09-05 delete client Flexsys N.V.
2015-09-05 delete client Forth Dimension Displays Ltd
2015-09-05 delete client Frontier Silicon Ltd
2015-09-05 delete client FusionOne, Inc
2015-09-05 delete client Gentronix Ltd
2015-09-05 delete client Gigle Semiconductor Ltd
2015-09-05 delete client Global Silicon Ltd
2015-09-05 delete client Goodfellow Ltd
2015-09-05 delete client Gurit Ltd
2015-09-05 delete client Harry Ramsden Plc
2015-09-05 delete client Hogg Robinson Plc
2015-09-05 delete client Hongkong & Shanghai Hotels Ltd
2015-09-05 delete client Hyperlast Ltd
2015-09-05 delete client Ignis Innovation Inc
2015-09-05 delete client Immersion Corp
2015-09-05 delete client Industrial Origami Inc
2015-09-05 delete client Inmarsat Plc
2015-09-05 delete client Innovision Research and Technology Plc
2015-09-05 delete client Intalio, Inc
2015-09-05 delete client Intelliden Corp
2015-09-05 delete client Intense Ltd
2015-09-05 delete client InterDigital Communications, LLC
2015-09-05 delete client Isigiri GmbH
2015-09-05 delete client Isilon Systems, Inc
2015-09-05 delete client JDS Uniphase Corp
2015-09-05 delete client KAL Ltd
2015-09-05 delete client Kashiwa Inert Gas Systems Inc
2015-09-05 delete client Kelvin Hughes Ltd
2015-09-05 delete client Klastech GmbH
2015-09-05 delete client Knickerbox Ltd
2015-09-05 delete client Leda S.A.
2015-09-05 delete client Lightstorm Networks Ltd
2015-09-05 delete client Links of London Ltd
2015-09-05 delete client Loctronix Corp
2015-09-05 delete client London Contemporary Art Ltd
2015-09-05 delete client MFI Furniture Group Plc
2015-09-05 delete client Maersk Medical Ltd
2015-09-05 delete client MarketingQED Ltd
2015-09-05 delete client Maverick Ltd
2015-09-05 delete client McKinnon & Clarke Ltd
2015-09-05 delete client Micro Emissive Displays Ltd
2015-09-05 delete client Mirics Semiconductor Ltd
2015-09-05 delete client Mobell Communications Ltd
2015-09-05 delete client Movidius Ltd
2015-09-05 delete client NPI, Inc
2015-09-05 delete client Nanostellar Inc
2015-09-05 delete client Nanotecture Ltd
2015-09-05 delete client Nujira Ltd
2015-09-05 delete client Oceinde S.A.
2015-09-05 delete client Opencloud Ltd
2015-09-05 delete client Optichron, Inc
2015-09-05 delete client Optos Plc
2015-09-05 delete client Oregan Networks Ltd
2015-09-05 delete client Orvec Ltd
2015-09-05 delete client Outside In Ltd
2015-09-05 delete client Oxitec Ltd
2015-09-05 delete client P2i Ltd
2015-09-05 delete client PFE Ltd
2015-09-05 delete client Paperpak Europe Ltd.
2015-09-05 delete client Paragon Electronic Components Plc
2015-09-05 delete client Paratek, Inc
2015-09-05 delete client Partylite, Inc
2015-09-05 delete client Per-Tec Emission Ltd
2015-09-05 delete client Pixon Imaging, Inc
2015-09-05 delete client Plastic Logic Ltd
2015-09-05 delete client Plastics Capital Plc
2015-09-05 delete client Plaxica Ltd
2015-09-05 delete client Ploughshare Innovations Ltd
2015-09-05 delete client Pro-bel, Inc
2015-09-05 delete client Promethean Ltd
2015-09-05 delete client Prosper Engineering Ltd
2015-09-05 delete client QPC Lasers, Inc
2015-09-05 delete client Qinetiq Plc
2015-09-05 delete client Qosmos S.A.
2015-09-05 delete client Quantasol Ltd
2015-09-05 delete client Queensgate Instruments Ltd
2015-09-05 delete client QuickLogic Corp
2015-09-05 delete client Quiet Revolution Ltd
2015-09-05 delete client R.E. Tricker Ltd
2015-09-05 delete client RPO, Inc
2015-09-05 delete client Rayner Intraocular Ltd
2015-09-05 delete client RealVNC Ltd
2015-09-05 delete client Road Angel Group Ltd
2015-09-05 delete client Robinson Healthcare Ltd
2015-09-05 delete client S3 ID Ltd
2015-09-05 delete client SSL International Plc
2015-09-05 delete client Screen Technology Ltd
2015-09-05 delete client Sheridan & Co Ltd
2015-09-05 delete client Silicon and Software Systems Ltd
2015-09-05 delete client Smith Micro Software, Inc
2015-09-05 delete client Solutia Inc
2015-09-05 delete client Sondrel Ltd
2015-09-05 delete client Stanley Works, Inc
2015-09-05 delete client StorageCraft Technology Corporation
2015-09-05 delete client Subsea Asset Locations Technologies Ltd
2015-09-05 delete client Sumitomo Corporation Europe Plc
2015-09-05 delete client THQ, Inc
2015-09-05 delete client Tango Networks Inc
2015-09-05 delete client Tatara Systems, Inc
2015-09-05 delete client Teconnex Ltd
2015-09-05 delete client Teknek Ltd
2015-09-05 delete client TextHelp Ltd
2015-09-05 delete client Thorntons Plc
2015-09-05 delete client Tindirect Ltd
2015-09-05 delete client Tonejet Ltd
2015-09-05 delete client Toppan Travel Service Co. Ltd
2015-09-05 delete client Torotrak Ltd
2015-09-05 delete client Triballat Noyal S.A.
2015-09-05 delete client Tyco International Ltd
2015-09-05 delete client Ubiquisys Ltd
2015-09-05 delete client Unruly Media Ltd
2015-09-05 delete client V&A Enterprises Ltd
2015-09-05 delete client Verneos Ltd
2015-09-05 delete client Waratek Ltd
2015-09-05 delete client Wicom Communications Ltd
2015-09-05 delete client Year Management Ltd
2015-09-05 delete client ZBD Displays Ltd
2015-09-05 delete client Zeus Technology Ltd
2015-09-05 delete client Zi Corporation, Inc
2015-09-05 delete client Zoom Systems, Inc
2015-09-05 delete client Zotefoams Plc
2015-09-05 delete client iPharro Media GmbH
2015-09-05 delete client_pages_linkeddomain 3i.com
2015-09-05 delete client_pages_linkeddomain 4energy.co.uk
2015-09-05 delete client_pages_linkeddomain abf.co.uk
2015-09-05 delete client_pages_linkeddomain acision.com
2015-09-05 delete client_pages_linkeddomain adlens.com
2015-09-05 delete client_pages_linkeddomain afcenergy.com
2015-09-05 delete client_pages_linkeddomain alcare.co.jp
2015-09-05 delete client_pages_linkeddomain altimed.co.uk
2015-09-05 delete client_pages_linkeddomain amecfw.com
2015-09-05 delete client_pages_linkeddomain anafocus.com
2015-09-05 delete client_pages_linkeddomain aperioci.com
2015-09-05 delete client_pages_linkeddomain archchemicals.com
2015-09-05 delete client_pages_linkeddomain arieso.com
2015-09-05 delete client_pages_linkeddomain arkamys.com
2015-09-05 delete client_pages_linkeddomain artcom.com
2015-09-05 delete client_pages_linkeddomain arviatechnology.com
2015-09-05 delete client_pages_linkeddomain atraverda.com
2015-09-05 delete client_pages_linkeddomain atsugi.co.jp
2015-09-05 delete client_pages_linkeddomain attensa.com
2015-09-05 delete client_pages_linkeddomain audiumsemi.com
2015-09-05 delete client_pages_linkeddomain avira.com
2015-09-05 delete client_pages_linkeddomain awselectronicsgroup.com
2015-09-05 delete client_pages_linkeddomain bbraun.com
2015-09-05 delete client_pages_linkeddomain bittorrent.com
2015-09-05 delete client_pages_linkeddomain blackberry.com
2015-09-05 delete client_pages_linkeddomain brigade-electronics.com
2015-09-05 delete client_pages_linkeddomain bt.com
2015-09-05 delete client_pages_linkeddomain btgplc.com
2015-09-05 delete client_pages_linkeddomain cabot.co.uk
2015-09-05 delete client_pages_linkeddomain candtmatrix.com
2015-09-05 delete client_pages_linkeddomain choicenames.com
2015-09-05 delete client_pages_linkeddomain christiansteven.com
2015-09-05 delete client_pages_linkeddomain codexis.com
2015-09-05 delete client_pages_linkeddomain cognima.com
2015-09-05 delete client_pages_linkeddomain collercapital.com
2015-09-05 delete client_pages_linkeddomain corning.com
2015-09-05 delete client_pages_linkeddomain cpmotion.com
2015-09-05 delete client_pages_linkeddomain csr.com
2015-09-05 delete client_pages_linkeddomain datalase.com
2015-09-05 delete client_pages_linkeddomain digitudeinnovations.com
2015-09-05 delete client_pages_linkeddomain divx.com
2015-09-05 delete client_pages_linkeddomain dodsonandhorrell.com
2015-09-05 delete client_pages_linkeddomain dow.com
2015-09-05 delete client_pages_linkeddomain dyson.co.uk
2015-09-05 delete client_pages_linkeddomain eagleeye.com
2015-09-05 delete client_pages_linkeddomain eastman.com
2015-09-05 delete client_pages_linkeddomain ecrio.com
2015-09-05 delete client_pages_linkeddomain edbro.com
2015-09-05 delete client_pages_linkeddomain edype.com
2015-09-05 delete client_pages_linkeddomain enterprise-ireland.com
2015-09-05 delete client_pages_linkeddomain ercom.fr
2015-09-05 delete client_pages_linkeddomain expressionforgrowth.com
2015-09-05 delete client_pages_linkeddomain expway.com
2015-09-05 delete client_pages_linkeddomain fleetcor.com
2015-09-05 delete client_pages_linkeddomain forescout.com
2015-09-05 delete client_pages_linkeddomain forthdd.com
2015-09-05 delete client_pages_linkeddomain frontier-silicon.com
2015-09-05 delete client_pages_linkeddomain g4sfireandsecurity.co.uk
2015-09-05 delete client_pages_linkeddomain gigle.biz
2015-09-05 delete client_pages_linkeddomain global-silicon.com
2015-09-05 delete client_pages_linkeddomain goodfellow.com
2015-09-05 delete client_pages_linkeddomain gpbullhound.com
2015-09-05 delete client_pages_linkeddomain gurit.com
2015-09-05 delete client_pages_linkeddomain harryramsdens.co.uk
2015-09-05 delete client_pages_linkeddomain hshgroup.com
2015-09-05 delete client_pages_linkeddomain hugedomains.com
2015-09-05 delete client_pages_linkeddomain ibm.com
2015-09-05 delete client_pages_linkeddomain ignisinnovation.com
2015-09-05 delete client_pages_linkeddomain immersion.com
2015-09-05 delete client_pages_linkeddomain inmarsat.com
2015-09-05 delete client_pages_linkeddomain intalio.com
2015-09-05 delete client_pages_linkeddomain interdigital.com
2015-09-05 delete client_pages_linkeddomain ipharro.com
2015-09-05 delete client_pages_linkeddomain jardines.com
2015-09-05 delete client_pages_linkeddomain jdsu.com
2015-09-05 delete client_pages_linkeddomain jobs.ac.uk
2015-09-05 delete client_pages_linkeddomain kvaleberg.com
2015-09-05 delete client_pages_linkeddomain linksoflondon.com
2015-09-05 delete client_pages_linkeddomain loctronix.com
2015-09-05 delete client_pages_linkeddomain lumie.com
2015-09-05 delete client_pages_linkeddomain maersk-medical.com
2015-09-05 delete client_pages_linkeddomain man.ac.uk
2015-09-05 delete client_pages_linkeddomain marketingqed.com
2015-09-05 delete client_pages_linkeddomain metabolic-explorer.com
2015-09-05 delete client_pages_linkeddomain mfigroup.co.uk
2015-09-05 delete client_pages_linkeddomain mobell.co.uk
2015-09-05 delete client_pages_linkeddomain movidius.com
2015-09-05 delete client_pages_linkeddomain myftpupload.com
2015-09-05 delete client_pages_linkeddomain mysearch-engine.info
2015-09-05 delete client_pages_linkeddomain nanopositioning.com
2015-09-05 delete client_pages_linkeddomain nanostellar.com
2015-09-05 delete client_pages_linkeddomain nujira.com
2015-09-05 delete client_pages_linkeddomain opencloud.com
2015-09-05 delete client_pages_linkeddomain optos.com
2015-09-05 delete client_pages_linkeddomain oregan.net
2015-09-05 delete client_pages_linkeddomain oxitec.com
2015-09-05 delete client_pages_linkeddomain paconsulting.com
2015-09-05 delete client_pages_linkeddomain paperpak.com
2015-09-05 delete client_pages_linkeddomain paragonelectronics.co.uk
2015-09-05 delete client_pages_linkeddomain parkercorp.co.jp
2015-09-05 delete client_pages_linkeddomain phoseon.com
2015-09-05 delete client_pages_linkeddomain plasticlogic.com
2015-09-05 delete client_pages_linkeddomain plasticscm.com
2015-09-05 delete client_pages_linkeddomain plaxica.com
2015-09-05 delete client_pages_linkeddomain ploughshareinnovations.com
2015-09-05 delete client_pages_linkeddomain pro-bel.ca
2015-09-05 delete client_pages_linkeddomain productoftheyear.co.uk
2015-09-05 delete client_pages_linkeddomain prometheanworld.com
2015-09-05 delete client_pages_linkeddomain qinetiq.com
2015-09-05 delete client_pages_linkeddomain qpclasers.com
2015-09-05 delete client_pages_linkeddomain quicklogic.com
2015-09-05 delete client_pages_linkeddomain rayner.com
2015-09-05 delete client_pages_linkeddomain realvnc.com
2015-09-05 delete client_pages_linkeddomain riverbed.com
2015-09-05 delete client_pages_linkeddomain roadangelgroup.com
2015-09-05 delete client_pages_linkeddomain robinsonhealthcare.com
2015-09-05 delete client_pages_linkeddomain roh.org.uk
2015-09-05 delete client_pages_linkeddomain s3-id.com
2015-09-05 delete client_pages_linkeddomain sap.com
2015-09-05 delete client_pages_linkeddomain screentechnology.com
2015-09-05 delete client_pages_linkeddomain sheridanandco.com
2015-09-05 delete client_pages_linkeddomain smithmicro.com
2015-09-05 delete client_pages_linkeddomain soitec.com
2015-09-05 delete client_pages_linkeddomain sondrel.com
2015-09-05 delete client_pages_linkeddomain storagecraft.com
2015-09-05 delete client_pages_linkeddomain sumitomocorp.co.jp
2015-09-05 delete client_pages_linkeddomain sweetlabs.com
2015-09-05 delete client_pages_linkeddomain synchronoss.com
2015-09-05 delete client_pages_linkeddomain synopsys.com
2015-09-05 delete client_pages_linkeddomain tango-networks.com
2015-09-05 delete client_pages_linkeddomain tatarasystems.com
2015-09-05 delete client_pages_linkeddomain teconnex.com
2015-09-05 delete client_pages_linkeddomain tensar.co.uk
2015-09-05 delete client_pages_linkeddomain thorntons.co.uk
2015-09-05 delete client_pages_linkeddomain tindirect.com
2015-09-05 delete client_pages_linkeddomain toppantravel.com
2015-09-05 delete client_pages_linkeddomain torotrak.com
2015-09-05 delete client_pages_linkeddomain triballat.fr
2015-09-05 delete client_pages_linkeddomain trickers.com
2015-09-05 delete client_pages_linkeddomain tyco.com
2015-09-05 delete client_pages_linkeddomain vam.ac.uk
2015-09-05 delete client_pages_linkeddomain vignobles-lesgourgues.com
2015-09-05 delete client_pages_linkeddomain vtuner.com
2015-09-05 delete client_pages_linkeddomain waratek.com
2015-09-05 delete client_pages_linkeddomain wd40.com
2015-09-05 delete client_pages_linkeddomain www.gov.uk
2015-09-05 delete client_pages_linkeddomain xeroscleaning.com
2015-09-05 delete client_pages_linkeddomain youi.tv
2015-09-05 delete client_pages_linkeddomain zhilabs.com
2015-09-05 delete client_pages_linkeddomain zoomsystems.com
2015-09-05 delete client_pages_linkeddomain zotefoams.com
2015-09-05 delete person Oyvind Lauritsen
2015-09-05 insert email jo..@intralinkgroup.com
2015-09-05 insert email wi..@intralinkgroup.com
2015-09-05 insert person Drew Thompson
2015-09-05 insert person Jason Greene
2015-09-05 insert person Øyvind Lauritsen
2015-09-05 update person_title Alex Gover: VP, Business Development Europe => Vice - President Sales & Marketing
2015-09-05 update person_title Huw Thomas: Electronics Specialist; Vice - President / Managing Director, Japan => Vice - President Business Development; Vice - President Business Development, Europe; Electronics Specialist
2015-09-05 update person_title Jonathan Cleave: Head of Energy; Head of Energy / Project Director, Korea => Vice - President / Managing Director, Korea; Head of Energy
2015-09-05 update person_title William Jasprizza: VP, IPR / Project Director, Japan; Vice - President, IPR => Vice - President / Managing Director, Japan; Vice - President, IPR
2015-08-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-06 delete index_pages_linkeddomain mwcshanghai.com
2015-08-06 delete person Jason Kawalsky
2015-08-06 insert person Renata Naurzalieva
2015-08-06 insert person Robert Joseph Marks
2015-08-06 insert phone +49 30 868704999
2015-07-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-09 delete person Thomas Maciaszek
2015-07-09 insert address Floor 6 36-38 Whitefriars Street London EC4Y 8BH UK
2015-07-09 insert index_pages_linkeddomain mwcshanghai.com
2015-07-09 insert person Eric Lee
2015-07-09 insert person Gavin Chen
2015-07-07 update statutory_documents DIRECTOR APPOINTED MR ROBERT CHARLES GEORGE JELSKI
2015-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DIMOND
2015-06-10 delete otherexecutives Paul Dimond
2015-06-10 insert otherexecutives Robert Jelski
2015-06-10 delete address 2328 Officia Building 92 Saemunan-ro Jongno-gu Seoul 110-999 Republic of Korea
2015-06-10 delete person Paul Dimond
2015-06-10 delete person Paul Hintgen
2015-06-10 delete phone +82 (0)70 7841 9104
2015-06-10 insert address Seoul Finance Center, 4F 136 Sejong-daero Jung-gu Seoul 100-768 Korea
2015-06-10 insert person Robert Jelski
2015-06-10 insert person Sally Chia
2015-06-10 insert phone +82 (0)70 4322 1927
2015-05-13 delete source_ip 50.16.207.146
2015-05-13 insert source_ip 193.240.128.61
2015-05-13 update robots_txt_status www.intralinkgroup.com: 200 => 404
2015-04-15 delete source_ip 107.21.114.209
2015-04-15 insert source_ip 50.16.207.146
2015-03-17 delete source_ip 107.20.151.148
2015-03-17 insert source_ip 107.21.114.209
2015-02-11 delete otherexecutives Alex Barton
2015-02-11 delete otherexecutives Enda Peoples
2015-02-11 delete otherexecutives Richard Lyle
2015-02-11 delete otherexecutives Thomas Shiekman
2015-02-11 delete otherexecutives William Jasprizza
2015-02-11 delete person Alex Barton
2015-02-11 delete person Asako Homma
2015-02-11 delete person Ben Brown
2015-02-11 delete person Charles Cielo
2015-02-11 delete person Daniel Kollar
2015-02-11 delete person Daniel Ratiu
2015-02-11 delete person David Peacock
2015-02-11 delete person David Royer
2015-02-11 delete person Enda Peoples
2015-02-11 delete person George Wu
2015-02-11 delete person Gordon Zeng
2015-02-11 delete person Jade Byun
2015-02-11 delete person James Francis
2015-02-11 delete person Jason Kawalsky
2015-02-11 delete person Joe Tolsma
2015-02-11 delete person Jonas Helmy
2015-02-11 delete person Jonathan Cleave
2015-02-11 delete person Joseph Lenox
2015-02-11 delete person Keiko Oishi
2015-02-11 delete person Kinuko Tamae
2015-02-11 delete person Leif Karlen
2015-02-11 delete person Michael Austin
2015-02-11 delete person Michal Waszkiewicz
2015-02-11 delete person Michal Witkowski
2015-02-11 delete person Nick Garlick
2015-02-11 delete person Oyvind Lauritsen
2015-02-11 delete person Paul Dupont
2015-02-11 delete person Paul Mori
2015-02-11 delete person Remington Tramel
2015-02-11 delete person Richard Lyle
2015-02-11 delete person Solomon Bergen-Bartel
2015-02-11 delete person Stefan Innerhofer
2015-02-11 delete person Stewart Randall
2015-02-11 delete person Thomas Shiekman
2015-02-11 delete person Tom Maciaszek
2015-02-11 delete person William Jasprizza
2015-02-11 delete person Zhao Le
2015-02-11 delete source_ip 54.243.190.210
2015-02-11 insert source_ip 107.20.151.148
2015-02-11 update person_title Hannah Jackson: Business Development Manager => null
2014-12-29 delete source_ip 54.243.213.130
2014-12-29 insert person Ben Brown
2014-12-29 insert source_ip 54.243.190.210
2014-12-07 update returns_last_madeup_date 2013-10-31 => 2014-10-31
2014-12-07 update returns_next_due_date 2014-11-28 => 2015-11-28
2014-11-30 delete source_ip 54.235.194.99
2014-11-30 insert person Gordon Zeng
2014-11-30 insert person Leif Karlen
2014-11-30 insert person Michal Witkowski
2014-11-30 insert person Paul Mori
2014-11-30 insert source_ip 54.243.213.130
2014-11-10 update statutory_documents 31/10/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-07 update num_mort_outstanding 2 => 1
2014-11-07 update num_mort_satisfied 2 => 3
2014-11-02 delete otherexecutives Maurice Bonarrigo
2014-11-02 delete otherexecutives Solomon Bergen-Bartel
2014-11-02 insert otherexecutives Alex Barton
2014-11-02 delete person Maurice Bonarrigo
2014-11-02 delete source_ip 54.221.226.116
2014-11-02 insert client Arkamys SA
2014-11-02 insert client_pages_linkeddomain arkamys.com
2014-11-02 insert person Elliot Billings
2014-11-02 insert person George Wu
2014-11-02 insert source_ip 54.235.194.99
2014-11-02 update person_title Alex Barton: Project Manager => Project Director
2014-11-02 update person_title Jeremy Shaw: Vice - President, Asia; Managing Director, Greater China => Vice - President, Asia
2014-11-02 update person_title Solomon Bergen-Bartel: Project Director => Director Operations, Greater China
2014-11-02 update person_title Stewart Randall: Project Coordinator => Project Manager
2014-10-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-02 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-30 delete person Mikyung Cho
2014-09-30 delete source_ip 23.21.123.184
2014-09-30 insert person Jason Kawalsky
2014-09-30 insert source_ip 54.221.226.116
2014-08-31 delete phone +1 (408) 307-7572
2014-08-31 delete phone +1 408 727 3674
2014-08-31 delete phone +44 (0)20 8960 3817
2014-08-31 delete source_ip 54.225.145.230
2014-08-31 insert person Daniel Kollar
2014-08-31 insert phone +1 (408) 805-7015
2014-08-31 insert source_ip 23.21.123.184
2014-08-31 update person_description Jonas Helmy => Jonas Helmy
2014-07-23 delete otherexecutives Sean Blakeley
2014-07-23 delete personal_emails ju..@intralinkgroup.com
2014-07-23 delete email ju..@intralinkgroup.com
2014-07-23 delete source_ip 107.21.93.191
2014-07-23 insert phone +44 (0)207 822 0715
2014-07-23 insert source_ip 54.225.145.230
2014-07-23 update person_title Jeremy Shaw: Managing Director, Korea; Vice - President, Asia; Managing Director, Greater China => Vice - President, Asia; Managing Director, Greater China
2014-07-23 update person_title Sean Blakeley: Project Director => Managing Director, Korea
2014-07-07 update num_mort_charges 3 => 4
2014-07-07 update num_mort_outstanding 1 => 2
2014-06-19 insert personal_emails ha..@intralinkgroup.com
2014-06-19 delete address 3333 Bowers Avenue Suite 130 Santa Clara CA 95054-2996 USA
2014-06-19 delete phone +82 (0)2 2017 9496
2014-06-19 delete phone +86 21 6426 3598
2014-06-19 delete source_ip 184.73.232.80
2014-06-19 insert address 4320 Stevens Creek Blvd, Suite 195, San Jose, CA 95129 USA
2014-06-19 insert email ha..@intralinkgroup.com
2014-06-19 insert person Jade Byun
2014-06-19 insert person Michal Waszkiewicz
2014-06-19 insert person Paul Dupont
2014-06-19 insert phone +1 (408) 307-7572
2014-06-19 insert phone +44 (0)1865 339578
2014-06-19 insert phone +82 (0) 70 7841 9120
2014-06-19 insert phone +86 21 6426 3709
2014-06-19 insert source_ip 107.21.93.191
2014-06-19 update person_title Jeremy Shaw: Managing Director, Korea; Vice - President, Asia => Managing Director, Korea; Vice - President, Asia; Managing Director, Greater China
2014-06-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024381410004
2014-05-16 insert otherexecutives Solomon Bergen-Bartel
2014-05-16 delete person Anssi Harjunpaa
2014-05-16 delete source_ip 54.243.166.168
2014-05-16 insert source_ip 184.73.232.80
2014-05-16 update person_description Stewart Randall => Stewart Randall
2014-05-16 update person_title Solomon Bergen-Bartel: Project Director, Greater China => Project Director
2014-04-17 update statutory_documents DIRECTOR APPOINTED MR JEREMY SHAW
2014-04-12 insert otherexecutives Thomas Shiekman
2014-04-12 delete source_ip 54.225.145.230
2014-04-12 insert person Hannah Jackson
2014-04-12 insert source_ip 54.243.166.168
2014-04-12 update person_title Charles Cielo: Project Coordinator => Project Manager
2014-04-12 update person_title Thomas Shiekman: Project Manager => Project Director
2013-12-07 delete address PRAMA HOUSE 267 BANBURY ROAD SUMMERTOWN OXFORD ENGLAND OX2 7HT
2013-12-07 insert address PRAMA HOUSE 267 BANBURY ROAD SUMMERTOWN OXFORD OX2 7HT
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-31 => 2013-10-31
2013-12-07 update returns_next_due_date 2013-11-28 => 2014-11-28
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-04 update statutory_documents 31/10/13 FULL LIST
2013-10-08 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-18 update statutory_documents DIRECTOR APPOINTED PROFESSOR PETER HUGH NOLAN
2013-06-25 delete address THE MANOR HOUSE CHURCH STREET BURTON LATIMER NORTHAMPTONSHIRE NN15 5LU
2013-06-25 insert address PRAMA HOUSE 267 BANBURY ROAD SUMMERTOWN OXFORD ENGLAND OX2 7HT
2013-06-25 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-23 update returns_next_due_date 2012-11-28 => 2013-11-28
2013-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2013 FROM THE MANOR HOUSE CHURCH STREET BURTON LATIMER NORTHAMPTONSHIRE NN15 5LU
2013-01-04 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN LAWSON
2012-11-16 update statutory_documents 31/10/12 FULL LIST
2012-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JAMES ANTHONY SUTCH / 01/11/2011
2011-12-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-02 update statutory_documents 31/10/11 FULL LIST
2011-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN LAWSON
2011-09-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-13 update statutory_documents ADOPT ARTICLES 08/09/2011
2011-09-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-24 update statutory_documents 31/10/10 FULL LIST
2010-11-02 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WADE
2009-11-28 update statutory_documents 31/10/09 FULL LIST
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE MOCKRIDGE / 27/11/2009
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WADE / 27/11/2009
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JAMES ANTHONY SUTCH / 27/11/2009
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARGARET LAWSON / 27/11/2009
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARDMAN LAWSON / 27/11/2009
2009-10-16 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-07 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANTHONY CASSIDY
2009-02-23 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-18 update statutory_documents S-DIV
2009-02-18 update statutory_documents SUB DIVIDE 16/01/2009
2008-12-17 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-11-19 update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY SUTCH / 30/10/2008
2008-09-11 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BENJAMIN WILSON
2007-11-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-30 update statutory_documents RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-08-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-28 update statutory_documents DIRECTOR RESIGNED
2007-05-10 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-30 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-10 update statutory_documents RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-09-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-22 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-16 update statutory_documents RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-09-19 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-14 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-29 update statutory_documents RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-06-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-07 update statutory_documents RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-07-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-11-21 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-29 update statutory_documents RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-07-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-10-24 update statutory_documents RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-07-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-10-30 update statutory_documents RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-07-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-11-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-19 update statutory_documents RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-05-12 update statutory_documents NEW DIRECTOR APPOINTED
1998-10-27 update statutory_documents RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-08-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-10-24 update statutory_documents RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-08-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-11-29 update statutory_documents RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS
1996-09-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-11-03 update statutory_documents RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS
1995-08-04 update statutory_documents NEW DIRECTOR APPOINTED
1995-07-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-10-25 update statutory_documents RETURN MADE UP TO 31/10/94; CHANGE OF MEMBERS
1994-09-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/94 FROM: LODE HOUSE ALSTONEFIELD DERBYSHIRE DE6 2FZ
1994-05-20 update statutory_documents AUDITOR'S RESIGNATION
1994-02-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-10-26 update statutory_documents RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS
1993-02-03 update statutory_documents NEW DIRECTOR APPOINTED
1993-01-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/93 FROM: LODE HOUSE ALSTONFIELD DERBYSHIRE DERBY DE6 2FZ
1993-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/93
1993-01-08 update statutory_documents RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS
1992-02-06 update statutory_documents NEW DIRECTOR APPOINTED
1992-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/92
1992-02-06 update statutory_documents RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS
1992-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-07-10 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 05/04/91
1991-07-10 update statutory_documents SRES03
1991-07-10 update statutory_documents SRES03
1991-03-28 update statutory_documents RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS
1990-11-20 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-10-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-09-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1990-09-06 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-09-06 update statutory_documents ALTER MEM AND ARTS 13/08/90
1990-09-06 update statutory_documents DIRS POWERS RE SHARES 14/04/90
1990-07-23 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/90 FROM: 84 FRIAR LANE NOTTINGHAM NG1 6ED
1990-03-29 update statutory_documents COMPANY NAME CHANGED DEROLTON (NO.12) LIMITED CERTIFICATE ISSUED ON 30/03/90
1989-10-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION